London
SW1X 7HH
Secretary Name | Mr Derek Ivol David Howie |
---|---|
Status | Current |
Appointed | 06 January 2011(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 15 Grosvenor Place London SW1X 7HH |
Director Name | Ms Jillian Kathleen Gattrell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 15 Grosvenor Place London SW1X 7HH |
Director Name | Mr Kevin Richard Bunney |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 January 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fernwood Close Bromley Kent BR1 3EZ |
Director Name | Howard Maxwell Gibb |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2007) |
Role | Managing Director |
Correspondence Address | 3 Woodlands Cottages St Monicas Road Tadworth Surrey KT20 6ET |
Director Name | Mr Nigel John Huffen |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(1 week after company formation) |
Appointment Duration | 6 years, 12 months (resigned 25 October 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Templemans Way Southwell Nottinghamshire NG25 0EF |
Secretary Name | Mr Kevin Richard Bunney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 January 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fernwood Close Bromley Kent BR1 3EZ |
Director Name | Mrs Annaliesa Chapman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 February 2018) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grosvenor Place London SW1X 7HH |
Director Name | Mr Benjamin Robin Hall |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(14 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Grosvenor Place London SW1X 7HH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 15 Grosvenor Place London SW1X 7HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Grand European Operations LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
6 November 2023 | Cessation of Victoria Tollman O'hana as a person with significant control on 1 January 2023 (1 page) |
---|---|
6 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
6 November 2023 | Notification of Grand European Operations Limited as a person with significant control on 1 January 2023 (2 pages) |
20 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
24 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
8 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
24 February 2022 | Appointment of Ms Jillian Kathleen Gattrell as a director on 22 February 2022 (2 pages) |
24 February 2022 | Termination of appointment of Benjamin Robin Hall as a director on 22 February 2022 (1 page) |
3 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
27 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
4 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
9 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
22 February 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 February 2018 | Appointment of Mr Benjamin Robin Hall as a director on 19 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of Annaliesa Chapman as a director on 19 February 2018 (1 page) |
30 October 2017 | Change of details for Mrs Victoria Tollman O’Hana as a person with significant control on 1 September 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
30 October 2017 | Change of details for Mrs Victoria Tollman O’Hana as a person with significant control on 1 September 2017 (2 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
28 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Director's details changed for Mr Derek Ivol David Howie on 22 October 2012 (2 pages) |
28 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Director's details changed for Mr Derek Ivol David Howie on 22 October 2012 (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
22 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 January 2011 | Termination of appointment of Kevin Bunney as a secretary (1 page) |
11 January 2011 | Termination of appointment of Kevin Bunney as a director (1 page) |
11 January 2011 | Appointment of Mrs Annaliesa Chapman as a director (2 pages) |
11 January 2011 | Appointment of Mr Derek Ivol David Howie as a secretary (1 page) |
11 January 2011 | Termination of appointment of Kevin Bunney as a director (1 page) |
11 January 2011 | Appointment of Mr Derek Ivol David Howie as a secretary (1 page) |
11 January 2011 | Termination of appointment of Kevin Bunney as a secretary (1 page) |
11 January 2011 | Appointment of Mrs Annaliesa Chapman as a director (2 pages) |
29 October 2010 | Termination of appointment of Nigel Huffen as a director (1 page) |
29 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Termination of appointment of Nigel Huffen as a director (1 page) |
2 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 October 2009 | Director's details changed for Nigel John Huffen on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Derek Ivol David Howie on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Kevin Richard Bunney on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Derek Ivol David Howie on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Nigel John Huffen on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Kevin Richard Bunney on 27 October 2009 (2 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
13 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
6 November 2007 | Return made up to 23/10/07; no change of members (7 pages) |
6 November 2007 | Return made up to 23/10/07; no change of members (7 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of register of members (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
25 January 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
6 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
12 January 2006 | Return made up to 23/10/05; full list of members (7 pages) |
12 January 2006 | Return made up to 23/10/05; full list of members (7 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
18 December 2003 | Resolutions
|
18 December 2003 | Resolutions
|
2 December 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
2 December 2003 | Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 December 2003 | Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 December 2003 | Location of register of members (1 page) |
2 December 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
2 December 2003 | Location of register of members (1 page) |
21 November 2003 | Memorandum and Articles of Association (17 pages) |
21 November 2003 | Memorandum and Articles of Association (17 pages) |
18 November 2003 | New director appointed (3 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Nc inc already adjusted 30/10/03 (2 pages) |
18 November 2003 | New director appointed (3 pages) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | New secretary appointed;new director appointed (3 pages) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Nc inc already adjusted 30/10/03 (2 pages) |
18 November 2003 | New secretary appointed;new director appointed (3 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
5 November 2003 | Company name changed speed 9774 LIMITED\certificate issued on 05/11/03 (2 pages) |
5 November 2003 | Company name changed speed 9774 LIMITED\certificate issued on 05/11/03 (2 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: 6-8 underwood street london N1 7JQ (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 6-8 underwood street london N1 7JQ (1 page) |
23 October 2003 | Incorporation (18 pages) |
23 October 2003 | Incorporation (18 pages) |